5 Southampton Street
London
WC2E 7HA
Director Name | Mr Thomas William Fountain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(8 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Jason Scott McGibbon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Christopher John Busby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Raoul Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Status | Resigned |
Appointed | 09 October 2020(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
23 December 2019 | Delivered on: 12 January 2020 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
---|---|
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 July 2023 | Full accounts made up to 31 December 2021 (38 pages) |
9 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
14 July 2022 | Change of details for Element Materials Technology Group Limited as a person with significant control on 13 July 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (37 pages) |
18 October 2021 | Statement of capital following an allotment of shares on 27 September 2021
|
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
1 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (36 pages) |
26 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
20 October 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 9 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Neil Conway Maclennan as a secretary on 9 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
26 February 2020 | Termination of appointment of Raoul Hughes as a director on 25 February 2020 (1 page) |
26 February 2020 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Christopher John Busby as a director on 25 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Joseph Daniel Wetz as a director on 25 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
26 February 2020 | Appointment of Mr Niall John Mccallum as a director on 25 February 2020 (2 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
12 January 2020 | Registration of charge 099157890002, created on 23 December 2019 (22 pages) |
18 November 2019 | Full accounts made up to 31 December 2018 (32 pages) |
21 August 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
28 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
20 December 2018 | Registration of charge 099157890001, created on 14 December 2018 (22 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
24 April 2017 | Confirmation statement made on 14 December 2016 with updates (9 pages) |
24 April 2017 | Confirmation statement made on 14 December 2016 with updates (9 pages) |
10 April 2017 | Second filing of a statement of capital following an allotment of shares on 22 March 2016
|
10 April 2017 | Second filing of a statement of capital following an allotment of shares on 22 March 2016
|
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Termination of appointment of Jason Scott Mcgibbon as a director on 13 December 2016 (1 page) |
26 January 2017 | Termination of appointment of Jason Scott Mcgibbon as a director on 13 December 2016 (1 page) |
11 May 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
11 May 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
1 April 2016 | Appointment of Mr Raoul Hughes as a director on 22 March 2016 (2 pages) |
1 April 2016 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Raoul Hughes as a director on 22 March 2016 (2 pages) |
1 April 2016 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page) |
26 January 2016 | Company name changed BLUE2 MIDCO1 LIMITED\certificate issued on 26/01/16
|
26 January 2016 | Company name changed BLUE2 MIDCO1 LIMITED\certificate issued on 26/01/16
|
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|